Search icon

H.K. MECHANICAL SERVICE CORP.

Company Details

Name: H.K. MECHANICAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2459909
ZIP code: 11106
County: Kings
Place of Formation: New York
Address: 3610 13TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.K. MECHANICAL SERVICE CORP. DOS Process Agent 3610 13TH STREET, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
WOJCIECH WOZNY Chief Executive Officer 3610 13TH STREET, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 95-08 150RD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 131 93RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 3610 13TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-07-11 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-13 2024-01-03 Address 131 93RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103005884 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220211003966 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200113060303 2020-01-13 BIENNIAL STATEMENT 2020-01-01
160726002035 2016-07-26 BIENNIAL STATEMENT 2016-01-01
120201002053 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100209002714 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080115002004 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060208002333 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040102002274 2004-01-02 BIENNIAL STATEMENT 2004-01-01
011228002611 2001-12-28 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312999345 0216000 2009-11-02 952 ANDERSON AVE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-02-11
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099327206 2020-04-16 0202 PPP 121 East 31 Street, NEW YORK, NY, 10016
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59646.07
Forgiveness Paid Date 2021-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State